Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TWCL LIMITED
Company Information for

TWCL LIMITED

PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
Company Registration Number
04274466
Private Limited Company
Liquidation

Company Overview

About Twcl Ltd
TWCL LIMITED was founded on 2001-08-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Twcl Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TWCL LIMITED
 
Legal Registered Office
PEARL ASSURANCE HOUSE
319 BALLARDS LANE
LONDON
N12 8LY
Other companies in W14
 
Previous Names
THE WEYBRIDGE CLUB LIMITED12/06/2017
Filing Information
Company Number 04274466
Company ID Number 04274466
Date formed 2001-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-09-05 12:46:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWCL LIMITED
The accountancy firm based at this address is JARDINE COMPLIANCE SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TWCL LIMITED
The following companies were found which have the same name as TWCL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TWCL (NORTHERN) HOLDINGS LIMITED C/O TURNEY WYLDE (CONSTRUCTION) LTD TYNE VIEW TERRACE WALLSEND TYNE AND WEAR NE28 6SG Dissolved Company formed on the 2011-12-16
TWCL LLC 4645 SAINT CROIX LANE NAPLES FL 34109 Inactive Company formed on the 2018-12-10
Twcl LLC Indiana Unknown
TWCL US INVESTMENTS INC Delaware Unknown
TWCL US SUBCO INC Delaware Unknown
Twcl Us, Inc. Delaware Unknown
TWCLOSET LIMITED 6th Floor One London Wall ONE LONDON WALL London EC2Y 5EB Active - Proposal to Strike off Company formed on the 2021-09-30
TWCLOUD LTD 1 CHURCH GARDENS EUXTON CHORLEY PR7 6LF Active Company formed on the 2021-11-29
TWCLS, LLC 11923 GILLIAN CT TYLER TX 75703 Active Company formed on the 2023-01-17

Company Officers of TWCL LIMITED

Current Directors
Officer Role Date Appointed
HENRY JULIAN AGLIONBY STANFORD
Director 2016-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
FRITZ TERNOFSKY
Director 2016-07-19 2017-09-26
MATT BRIDLE
Director 2016-06-10 2017-06-07
NEIL DUNCAN GILLIS
Director 2012-08-09 2016-06-10
ROB JULIAN DANIEL LEBOFF
Director 2013-09-16 2016-06-10
PAUL DAVID GUMM
Director 2013-10-24 2016-03-08
CHRISTOPH OLIVER RUEDIG
Director 2013-09-06 2016-01-28
LONDON HEALTH AND FITNESS LIMITED
Director 2010-08-02 2013-11-01
DAVID GUDGIN
Director 2010-08-02 2013-09-06
LINDA GAY WILKINSON
Director 2009-10-06 2012-05-31
EMIL SLAVCHEV GIGOV
Director 2005-04-05 2010-08-02
HUW SPENCER WATSON
Company Secretary 2001-08-21 2010-06-29
JEAN HENRI VAN LANSCHOT HUBRECHT
Director 2006-01-11 2010-06-29
HUW SPENCER WATSON
Director 2001-08-21 2010-06-29
NICOLA MARY WATSON
Director 2001-08-21 2005-04-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-08-21 2001-08-21
INSTANT COMPANIES LIMITED
Nominated Director 2001-08-21 2001-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY JULIAN AGLIONBY STANFORD ACC WEST MANAGEMENT SERVICES LIMITED Director 2017-11-24 CURRENT 2017-07-19 Active
HENRY JULIAN AGLIONBY STANFORD ACC MANAGEMENT SERVICES LIMITED Director 2016-08-11 CURRENT 2016-02-16 Active
HENRY JULIAN AGLIONBY STANFORD EARNSIDE ENERGY LIMITED Director 2015-06-24 CURRENT 2010-05-12 Active
HENRY JULIAN AGLIONBY STANFORD TEG (TODMORDEN) LIMITED Director 2015-02-11 CURRENT 2015-02-11 Dissolved 2016-05-10
HENRY JULIAN AGLIONBY STANFORD STOUR VALLEY BEAGLES LIMITED Director 2011-07-16 CURRENT 2008-07-11 Active
HENRY JULIAN AGLIONBY STANFORD BASINGHALL ESTATE COMPANY LIMITED Director 2009-12-03 CURRENT 1928-03-02 Active
HENRY JULIAN AGLIONBY STANFORD TSHL LIMITED Director 2007-05-30 CURRENT 2007-05-11 Active - Proposal to Strike off
HENRY JULIAN AGLIONBY STANFORD THE DUNEDIN PUB COMPANY VCT LIMITED Director 2005-10-10 CURRENT 2005-09-15 Dissolved 2015-09-08
HENRY JULIAN AGLIONBY STANFORD TCHH LIMITED Director 2005-09-30 CURRENT 2005-09-20 Active - Proposal to Strike off
HENRY JULIAN AGLIONBY STANFORD THE BEAR HUNGERFORD LIMITED Director 2005-02-16 CURRENT 2005-02-10 Dissolved 2015-08-11
HENRY JULIAN AGLIONBY STANFORD WICKENHALL MILL VCT LIMITED Director 2005-01-07 CURRENT 2004-11-18 Dissolved 2014-05-06
HENRY JULIAN AGLIONBY STANFORD KEW GREEN VCT (STANSTED) LIMITED Director 2002-08-22 CURRENT 2002-07-25 Active
HENRY JULIAN AGLIONBY STANFORD G&K SMART DEVELOPMENTS VCT LIMITED Director 1999-06-15 CURRENT 1996-11-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-20Final Gazette dissolved via compulsory strike-off
2021-09-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-02
2020-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/20 FROM C/O Albion Capital Group Llp 1 Benjamin Street London EC1M 5QL England
2020-08-20LRESSPResolutions passed:
  • Special resolution to wind up on 2020-08-03
2020-08-17LIQ01Voluntary liquidation declaration of solvency
2020-08-17600Appointment of a voluntary liquidator
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-07-31PSC07CESSATION OF ALBION TECHNOLOGY & GENERAL VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/19 FROM 1 Benjamin Street C/O Albion Capital Group Llp 1 Benjamin Street London EC1M 5QG United Kingdom
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM C/O Albion Capital Group Llp 1 King's Arms Yard London EC2R 7AF United Kingdom
2019-03-26AP01DIRECTOR APPOINTED MR EDWARD WILLIAM ANTHONY LASCELLES
2018-10-09AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 105362.4
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-02-15AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19PSC02Notification of Albion Ventures Limited as a person with significant control on 2017-12-15
2017-12-19PSC07CESSATION OF WILLIAM JAMES PEAKER AS A PERSON OF SIGNIFICANT CONTROL
2017-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/17 FROM C/O Albion Ventures Llp, 1 King's Arms Yard London EC2R 7AF England
2017-09-26PSC05Change of details for Albion Ventures Llp as a person with significant control on 2017-06-12
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR FRITZ TERNOFSKY
2017-07-31AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-12RES15CHANGE OF COMPANY NAME 12/06/17
2017-06-12CERTNMCOMPANY NAME CHANGED THE WEYBRIDGE CLUB LIMITED CERTIFICATE ISSUED ON 12/06/17
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM Walton Lane Walton Lane Weybridge Surrey KT13 8QA England
2017-06-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 102060
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-06-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4
2017-06-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3
2017-06-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2
2017-06-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MATT BRIDLE
2017-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 4
2017-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3
2017-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2
2017-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1
2017-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042744660005
2016-07-28AP01DIRECTOR APPOINTED MR FRITZ TERNOFSKY
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 102060
2016-06-22AR0129/05/16 ANNUAL RETURN FULL LIST
2016-06-22AP01DIRECTOR APPOINTED MATT BRIDLE
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ROB LEBOFF
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GILLIS
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GILLIS
2016-06-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 042744660005
2016-03-21AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GUMM
2016-02-04AP01DIRECTOR APPOINTED MR HENRY JULIAN AGLIONBY STANFORD
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH RUEDIG
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 10 BEACONSFIELD TERRACE ROAD KENSINGTON LONDON ENGLAND W14 0PP
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 102060
2015-06-01AR0129/05/15 FULL LIST
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 042744660005
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 102060
2014-06-06AR0129/05/14 FULL LIST
2014-04-09AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-13AP01DIRECTOR APPOINTED MR PAUL DAVID GUMM
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR LONDON HEALTH AND FITNESS LIMITED
2013-10-17AP01DIRECTOR APPOINTED MR ROB LEBOFF
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GUDGIN
2013-09-17AP01DIRECTOR APPOINTED MR CHRISTOPH RUEDIG
2013-06-17AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-03AR0129/05/13 FULL LIST
2012-09-20AP01DIRECTOR APPOINTED MR NEIL DUNCAN GILLIS
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WILKINSON
2012-09-04AR0129/05/12 NO CHANGES
2012-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-08-08AR0129/05/11 NO CHANGES
2011-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM CLAREMONT HOUSE 83 CHURCH ROAD BISHOPSWORTH BRISTOL BS13 8JU
2010-08-31AA01CURREXT FROM 31/08/2010 TO 30/09/2010
2010-08-13AP01DIRECTOR APPOINTED MR DAVID GUDGIN
2010-08-13AP02CORPORATE DIRECTOR APPOINTED LONDON HEALTH AND FITNESS LIMITED
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR EMIL GIGOV
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR HUW WATSON
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JEAN VAN LANSCHOT HUBRECHT
2010-08-05TM02APPOINTMENT TERMINATED, SECRETARY HUW WATSON
2010-06-09AR0129/05/10 FULL LIST
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / HUW SPENCER WATSON / 01/10/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EMIL GIGOV / 01/10/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW SPENCER WATSON / 01/10/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN HENRI VAN LANSCHOT HUBRECHT / 01/10/2009
2010-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-11-11AP01DIRECTOR APPOINTED MISS LINDA GAY WILKINSON
2009-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-06-12363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2008-12-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-05-29363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2007-08-23363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-06-1988(2)RAD 22/03/07-22/03/07 £ SI 339000@.021=7119 £ IC 106317/113436
2007-06-0588(2)RAD 23/05/07--------- £ SI 300000@.021679= 6503 £ IC 99814/106317
2007-04-26RES04£ NC 100000/150000 20/03
2007-04-26123NC INC ALREADY ADJUSTED 20/03/07
2007-04-26MISC882-744000 AT 0.21679506173
2007-04-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2007-04-0288(2)RAD 26/03/07-26/03/07 £ SI 405000@.021=8505 £ IC 75180/83685
2006-12-2188(2)RAD 21/12/06-21/12/06 £ SI 70000@.021=1470 £ IC 73710/75180
2006-11-2388(2)RAD 23/11/06--------- £ SI 405000@.021=8505 £ IC 65205/73710
2006-08-21363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-06-1588(2)RAD 10/04/06--------- £ SI 240000@.021679= 5202 £ IC 70131/75333
2006-02-01288aNEW DIRECTOR APPOINTED
2005-09-13363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-09-0288(2)RAD 05/04/05-29/06/05 £ SI 840000@.02=16800 £ IC 53331/70131
2005-08-19122S-DIV 04/08/05
2005-07-18395PARTICULARS OF MORTGAGE/CHARGE
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-29288bDIRECTOR RESIGNED
2005-04-29RES13DIV SHARES 05/04/05
2005-04-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-2988(2)RAD 05/04/05--------- £ SI 435000@.021679= 9430 £ IC 43901/53331
2005-04-20395PARTICULARS OF MORTGAGE/CHARGE
2005-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-09-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-01363sRETURN MADE UP TO 21/08/04; NO CHANGE OF MEMBERS
2004-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-03-08287REGISTERED OFFICE CHANGED ON 08/03/04 FROM: OLD LIBRARY CHAMBERS 21 CHIPPER LANE SALISBURY WILTSHIRE SP1 1BG
2003-09-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-02363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to TWCL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-08-06
Appointmen2020-08-06
Notices to2020-08-06
Fines / Sanctions
No fines or sanctions have been issued against TWCL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-04 Satisfied WORLDPAY (UK) LIMITED
TRUST DEBENTURE 2008-12-04 Multiple filings of asset release and removal. Please see documents registered CLOSE BROTHERS PROTECTED VCT PLC (THE SECURITY TRUSTEE)
TRUST DEBENTURE 2007-04-18 Multiple filings of asset release and removal. Please see documents registered CLOSE BROTHERS PROTECTED VCT PLC (THE SECURITY TRUSTEE)
SUPPLEMENTAL DEBENTURE 2005-07-18 Multiple filings of asset release and removal. Please see documents registered CLOSE BROTHERS PROTECTED VCT PLC
TRUST DEBENTURE 2005-04-20 Multiple filings of asset release and removal. Please see documents registered CLOSE BROTHERS PROTECTED VCT PLC (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TWCL LIMITED

Intangible Assets
Patents
We have not found any records of TWCL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TWCL LIMITED
Trademarks
We have not found any records of TWCL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TWCL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as TWCL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TWCL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyTWCL LIMITEDEvent Date2020-08-06
 
Initiating party Event TypeAppointmen
Defending partyTWCL LIMITEDEvent Date2020-08-06
Name of Company: TWCL LIMITED Company Number: 04274466 Nature of Business: Operating a health club Previous Name of Company: The Weybridge Club Limited Registered office: C/O Albion Capital Group LLP,…
 
Initiating party Event TypeNotices to
Defending partyTWCL LIMITEDEvent Date2020-08-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TWCL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TWCL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.